Company NameEdinburgh Speedway (1986) Limited
Company StatusActive
Company NumberSC096819
CategoryPrivate Limited Company
Incorporation Date16 January 1986(38 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameRonald David Anderson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(2 years, 11 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Barnshot Road
Edinburgh
EH13 0DJ
Scotland
Director NameMr John David Campbell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(2 years, 11 months after company formation)
Appointment Duration35 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address78 Tryst Park
Edinburgh
EH10 7HE
Scotland
Director NameDouglas Iain Newlands
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(2 years, 11 months after company formation)
Appointment Duration35 years, 4 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address23 High Street
Hawick
Roxburghshire
TD9 9BZ
Scotland
Director NameIan William Sneddon
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(2 years, 11 months after company formation)
Appointment Duration35 years, 4 months
RoleMotor Dealer
Country of ResidenceScotland
Correspondence Address2 Swanston View
Edinburgh
EH10 7DQ
Scotland
Director NameKenneth Crichton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1990(4 years, 10 months after company formation)
Appointment Duration33 years, 5 months
RoleFood Retailer
Country of ResidenceScotland
Correspondence Address128 Parkhead Avenue
Edinburgh
EH11 4RN
Scotland
Director NameAlexander Harkess
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1990(4 years, 10 months after company formation)
Appointment Duration33 years, 5 months
RoleRadiator Manufacturer
Country of ResidenceScotland
Correspondence Address2 Juniper Gardens
Edinburgh
EH14 5EJ
Scotland
Secretary NameMr John David Campbell
NationalityBritish
StatusCurrent
Appointed28 March 1998(12 years, 2 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Tryst Park
Edinburgh
EH10 7HE
Scotland
Secretary NameDouglas Iain Newlands
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 March 1998)
RoleCompany Director
Correspondence AddressFox & Hounds Inn
Main Street
Denholm
Roxburghshire
TD9 8NO
Scotland
Director NameBrian Gray
Date of BirthMay 1951 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed21 November 2012(26 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 August 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
Director NameMr Edward McKenna
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(30 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 30 December 2016)
RoleRoofer
Country of ResidenceScotland
Correspondence Address57 Limekilnburn Road Quarter
Hamilton
Lanarkshire
ML3 7AX
Scotland
Director NameMrs Norma Cameron McKenna
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(30 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Limekilnburn Road Quarter
Hamilton
Lanarkshire
ML3 7AX
Scotland

Contact

Websiteedinburghmonarchs.com

Location

Registered Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
ConstituencyMidlothian
WardDalkeith
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2.5k at £1Peter Elliot
9.00%
Ordinary
5.2k at £1Douglas Iain Newlands
18.73%
Ordinary
5k at £1Alan James Hartley
18.00%
Ordinary
5k at £1Ronald David Anderson
18.00%
Ordinary
4.3k at £1John David Campbell
15.48%
Ordinary
3k at £1Ian William Sneddon
10.80%
Ordinary
2.8k at £1Southwark Investments PLC
10.00%
Ordinary

Financials

Year2014
Net Worth-£172,962
Cash£25,041
Current Liabilities£35,283

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (7 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
17 January 2022Notification of John David Campbell as a person with significant control on 17 January 2022 (2 pages)
17 January 2022Withdrawal of a person with significant control statement on 17 January 2022 (2 pages)
2 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (7 pages)
8 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Termination of appointment of Edward Mckenna as a director on 30 December 2016 (1 page)
4 January 2017Termination of appointment of Edward Mckenna as a director on 30 December 2016 (1 page)
4 January 2017Termination of appointment of Norma Cameron Mckenna as a director on 30 December 2016 (1 page)
4 January 2017Termination of appointment of Norma Cameron Mckenna as a director on 30 December 2016 (1 page)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 March 2016Appointment of Edward Mckenna as a director (3 pages)
7 March 2016Appointment of Norma Cameron Mckenna as a director (3 pages)
7 March 2016Appointment of Edward Mckenna as a director (3 pages)
7 March 2016Appointment of Norma Cameron Mckenna as a director (3 pages)
29 February 2016Appointment of Norma Cameron Mckenna as a director on 24 February 2016 (2 pages)
29 February 2016Appointment of Edward Mckenna as a director on 24 February 2016 (2 pages)
29 February 2016Appointment of Norma Cameron Mckenna as a director on 24 February 2016 (2 pages)
29 February 2016Appointment of Edward Mckenna as a director on 24 February 2016 (2 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 27,783
(10 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 27,783
(10 pages)
6 January 2016Termination of appointment of Brian Gray as a director on 21 August 2015 (1 page)
6 January 2016Termination of appointment of Brian Gray as a director on 21 August 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 27,783
(11 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 27,783
(11 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 27,783
(11 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 27,783
(11 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
11 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
5 December 2012Appointment of Brian Gray as a director (3 pages)
5 December 2012Appointment of Brian Gray as a director (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
4 January 2012Register inspection address has been changed from C/O Lothian Secretarial Limited 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland (1 page)
4 January 2012Register inspection address has been changed from C/O Lothian Secretarial Limited 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland (1 page)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 January 2010Director's details changed for Douglas Iain Newlands on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Kenneth Crichton on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Ian William Sneddon on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
6 January 2010Director's details changed for Alexander Harkess on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Ian William Sneddon on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Ian William Sneddon on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Douglas Iain Newlands on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Alexander Harkess on 1 October 2009 (2 pages)
6 January 2010Director's details changed for John Campbell on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Kenneth Crichton on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Douglas Iain Newlands on 1 October 2009 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Alexander Harkess on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Kenneth Crichton on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Ronald David Anderson on 1 October 2009 (2 pages)
6 January 2010Director's details changed for John Campbell on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Ronald David Anderson on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Ronald David Anderson on 1 October 2009 (2 pages)
6 January 2010Director's details changed for John Campbell on 1 October 2009 (2 pages)
3 February 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
3 February 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
5 January 2009Return made up to 31/12/08; full list of members (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (6 pages)
29 January 2008Return made up to 31/12/07; full list of members (4 pages)
29 January 2008Return made up to 31/12/07; full list of members (4 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
26 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
6 August 2007Return made up to 31/12/06; full list of members (4 pages)
6 August 2007Return made up to 31/12/06; full list of members (4 pages)
5 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
5 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
15 March 2006Return made up to 31/12/05; full list of members (4 pages)
15 March 2006Return made up to 31/12/05; full list of members (4 pages)
4 January 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
4 January 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
18 May 2005Director's particulars changed (1 page)
18 May 2005Return made up to 31/12/04; full list of members (4 pages)
18 May 2005Director's particulars changed (1 page)
18 May 2005Return made up to 31/12/04; full list of members (4 pages)
11 February 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
11 February 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
4 May 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 May 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 April 2004Return made up to 31/12/03; full list of members (11 pages)
1 April 2004Return made up to 31/12/03; full list of members (11 pages)
3 February 2003Return made up to 31/12/02; full list of members (11 pages)
3 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 February 2003Return made up to 31/12/02; full list of members (11 pages)
3 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
7 January 2002Return made up to 31/12/01; full list of members (10 pages)
7 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
7 January 2002Return made up to 31/12/01; full list of members (10 pages)
5 February 2001Return made up to 31/12/00; full list of members (10 pages)
5 February 2001Return made up to 31/12/00; full list of members (10 pages)
2 November 2000Accounts made up to 31 December 1999 (11 pages)
2 November 2000Accounts made up to 31 December 1999 (11 pages)
23 February 2000Return made up to 31/12/99; full list of members (10 pages)
23 February 2000Return made up to 31/12/97; no change of members (6 pages)
23 February 2000Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 23/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2000Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 23/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1999Accounts made up to 31 December 1998 (11 pages)
11 November 1999Accounts made up to 31 December 1998 (11 pages)
30 October 1998Accounts made up to 31 December 1997 (12 pages)
30 October 1998Accounts made up to 31 December 1997 (12 pages)
23 July 1998New secretary appointed (2 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998New secretary appointed (2 pages)
30 April 1998Accounts made up to 31 December 1996 (13 pages)
30 April 1998Accounts made up to 31 December 1996 (13 pages)
14 October 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 1996Accounts made up to 31 December 1995 (13 pages)
1 November 1996Accounts made up to 31 December 1995 (13 pages)
19 April 1996Return made up to 31/12/95; no change of members (6 pages)
19 April 1996Return made up to 31/12/95; no change of members (6 pages)
30 October 1995Accounts made up to 31 December 1994 (13 pages)
30 October 1995Accounts made up to 31 December 1994 (13 pages)
30 June 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)